Entity Name: | MARLIN CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARLIN CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 2011 (14 years ago) |
Document Number: | L11000062774 |
FEI/EIN Number |
452443665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7325 SW 57TH AVENUE, MIAMI, FL, 33143, US |
Address: | 8866 SW 129 St, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HITCHCOCK DAN | Managing Member | 7325 SW 57TH AVENUE, MIAMI, FL, 33143 |
HITCHCOCK DAN | Agent | 7325 SW 57TH AVENUE, MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000064609 | MIAMI HOME CENTERS | ACTIVE | 2020-06-09 | 2025-12-31 | - | 7325 SW 57 AVENUE, MIAMI, FL, 33143 |
G14000017870 | MIAMI HOME CENTERS | EXPIRED | 2014-02-20 | 2019-12-31 | - | 7325 SW 57 AVENUE, MIAMI, FL, 33143 |
G12000108145 | ACE HOME CENTER | EXPIRED | 2012-11-08 | 2017-12-31 | - | 7325 SW 57 AVENUE, MIAMI, FL, 33143, US |
G11000098920 | ACE HOME CENTER | EXPIRED | 2011-10-07 | 2016-12-31 | - | 7325 SW 57TH AVENUE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 8866 SW 129 St, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-20 | 7325 SW 57TH AVENUE, MIAMI, FL 33143 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000683005 | TERMINATED | 1000000766311 | MIAMI-DADE | 2017-12-15 | 2027-12-20 | $ 749.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001078597 | TERMINATED | 1000000697870 | DADE | 2015-10-22 | 2025-12-04 | $ 3,799.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000391820 | TERMINATED | 1000000596059 | MIAMI-DADE | 2014-03-19 | 2024-03-28 | $ 888.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5777817101 | 2020-04-14 | 0455 | PPP | 11921 South Dixie HWY, MIAMI, FL, 33156-4440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State